Company Information for SUNRISE OPERATIONS UK LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03590855
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUNRISE OPERATIONS UK LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2Y | |
Company Number | 03590855 | |
---|---|---|
Company ID Number | 03590855 | |
Date formed | 1998-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 13:20:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OCORIAN (UK) LIMITED |
||
CAROLINE MARY ROBERTS |
||
JUSTIN REYNOLDS SKIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY GOODEY |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
ERIN CAROL IBELE |
Director | ||
JUSTIN SKIVER |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ANDREW CRABTREE |
Director | ||
JEFFREY HERMAN MILLER |
Director | ||
STATE STREET SECRETARIES (UK) LIMITED |
Company Secretary | ||
RACHEL DRYDEN |
Director | ||
GUY GELLER |
Director | ||
ANN BARGERON |
Director | ||
EDWARD A FRANTZ |
Director | ||
PAUL SCOTT MILSTEIN |
Director | ||
IAIN GORDON |
Company Secretary | ||
LISA-BETH BETH MAYR |
Director | ||
JAMES SULKIRK POPE |
Director | ||
ALISTAIR MILLIKEN |
Company Secretary | ||
CARL GEORGE ADAMS |
Director | ||
BRADLEY BURNETT RUSH |
Director | ||
PAUL KLAASSEN |
Director | ||
THOMAS BRUCE NEWELL |
Director | ||
TIFFANY LYNN TOMASSO |
Director | ||
DAVID FAEDER |
Director | ||
TOM MOAK |
Director | ||
SCOTT MEADOW |
Director | ||
MICHAEL ARBOUR |
Director | ||
THOMAS BRUCE NEWELL |
Company Secretary | ||
EXCELLET INVESTMENTS LIMITED |
Company Secretary | ||
QUICKNESS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1987-06-11 | Liquidation | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Company Secretary | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 1999-03-03 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WT UK OPCO 1 LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
DAWN OPCO LIMITED | Director | 2016-04-26 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2016-04-26 | CURRENT | 2010-01-12 | Liquidation | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2016-04-12 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2016-04-12 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2016-04-12 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2016-04-12 | CURRENT | 2014-08-07 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2016-04-12 | CURRENT | 2003-03-17 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2016-04-01 | CURRENT | 2005-03-23 | Active | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-28 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2016-04-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Active | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2016-04-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2018-01-01 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2018-01-01 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2018-01-01 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2018-01-01 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2018-01-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2018-01-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Active | |
SAINTS INVESTMENTS LIMITED | Director | 2018-01-01 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active | |
WT UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-08 | Active | |
WR MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-15 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-14 | Active | |
STERLING MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-16 | Liquidation | |
DAWN OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2018-01-01 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2018-01-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-27 | |
AD03 | Registers moved to registered inspection location of 2nd Floor, 11 Old Jewry London EC2R 8DU | |
AD02 | Register inspection address changed to 2nd Floor, 11 Old Jewry London EC2R 8DU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM , 2nd Floor 11 Old Jewry, London, EC2R 8DU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC02 | Notification of Welltower Inc. as a person with significant control on 2016-04-06 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE | |
AD02 | Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU | |
AP04 | Appointment of Bedell Trust Uk Limited as company secretary on 2015-04-30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8RW | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLER | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/06/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR JEFFREY HERMAN MILLER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW CRABTREE | |
AP01 | DIRECTOR APPOINTED MR ERIN CAROL IBELE | |
AP04 | CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY GELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN BARGERON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, EC4N 7BP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANTZ | |
AP01 | DIRECTOR APPOINTED GUY GELLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED ANN BARGERON | |
AR01 | 25/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010 | |
AR01 | 25/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 25/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILSTEIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED RACHEL DRYDEN | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM CROFTON HOUSE 16 WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE | |
288b | APPOINTMENT TERMINATED SECRETARY IAIN GORDON | |
288a | SECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED EDWARD A FRANTZ | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA MAYR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED LISA MAYR | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES POPE | |
288a | SECRETARY APPOINTED IAIN SCOTT GORDON | |
288b | APPOINTMENT TERMINATED SECRETARY ALISTAIR MILLIKEN | |
363s | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69119000 | Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
63013090 | Blankets and travelling rugs of cotton (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |